Advanced company searchLink opens in new window

ALFA FOODS DISTRIBUTION LIMITED

Company number 04896383

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2010 AD01 Registered office address changed from 205 Britannia House 11 Glenthorne Road Hammersmith London W6 0LH on 29 December 2010
04 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
Statement of capital on 2010-10-04
  • GBP 2
04 Oct 2010 TM02 Termination of appointment of Marina Avekian as a secretary
29 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
16 Apr 2010 AD01 Registered office address changed from 46 Syon Lane Osterley TW7 5NQ on 16 April 2010
31 Oct 2009 AA Total exemption small company accounts made up to 30 September 2008
17 Sep 2009 363a Return made up to 11/09/09; full list of members
26 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
15 Sep 2008 363a Return made up to 11/09/08; full list of members
22 Aug 2008 AA Total exemption small company accounts made up to 30 September 2007
04 Dec 2007 363a Return made up to 11/09/07; full list of members
01 Apr 2007 AA Total exemption small company accounts made up to 30 September 2005
12 Dec 2006 363a Return made up to 11/09/06; full list of members
12 Dec 2006 288a New secretary appointed
12 Dec 2006 288b Secretary resigned
09 Dec 2005 363a Return made up to 11/09/05; full list of members
19 Mar 2005 363s Return made up to 11/09/04; full list of members
19 Mar 2005 363(287) Registered office changed on 19/03/05
11 Mar 2005 88(2)R Ad 11/09/03--------- £ si 1@1=1 £ ic 1/2
01 Mar 2005 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2003 288b Director resigned